Entity Name: | FRAPELL CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 13 Jan 1981 |
Business ALEI: | 0113434 |
Annual report due: | 13 Jan 2024 |
Business address: | 157 CHURCH STREET P.O. BOX 426, NEW HAVEN, CT, 06502, United States |
Mailing address: | PEGG & PEGG LLP SUITE 1105 A 1430 BROADWAY, NEW YORK, NY, United States, 10018 |
ZIP code: | 06502 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | pellizzi@gmail.com |
NAICS
814110 Private HouseholdsThis industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FRAPELL CORP., NEW YORK | 3415442 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANCESCO PELLIZZI | Director | 12 E. 74TH STREET, NEW YORK, NY, 10021, United States | 12 E. 74TH STREET, NEW YORK, NY, 10021, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH NURNBERG | Officer | KANE KESSLER ET AL, 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10009, United States | 2728 HENRY HUDSON PARKWAY, BRONX, NY, 10463, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BERGMAN HOROWITZ REYNOLDS DESARBO | Agent | 900 Chapel St, New Haven, CT, 06510-2802, United States | 900 CHAPEL ST, NEW HAVEN, CT, 06510, United States | +1 646-641-1918 | respell@earthlink.net | 900 CHAPEL ST, NEW HAVEN, CT, 06510, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011381654 | 2023-01-19 | - | Annual Report | Annual Report | - |
BF-0010176795 | 2022-02-16 | - | Annual Report | Annual Report | 2022 |
0007076392 | 2021-01-22 | - | Annual Report | Annual Report | 2021 |
0006716313 | 2020-01-08 | - | Annual Report | Annual Report | 2020 |
0006323292 | 2019-01-16 | - | Annual Report | Annual Report | 2019 |
0006012641 | 2018-01-17 | - | Annual Report | Annual Report | 2018 |
0005735596 | 2017-01-11 | - | Annual Report | Annual Report | 2017 |
0005463835 | 2016-01-13 | - | Annual Report | Annual Report | 2016 |
0005248802 | 2015-01-05 | - | Annual Report | Annual Report | 2015 |
0005020408 | 2014-01-14 | - | Annual Report | Annual Report | 2014 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information